INTELLIGENCE MANAGEMENT SUPPORT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr George Antony Gibson Rawlins as a director on 2025-08-01

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Benjamin Robert Watson as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Termination of appointment of Christopher Toase as a director on 2023-09-13

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

05/04/235 April 2023 Appointment of Mr Christopher Toase as a director on 2023-04-01

View Document

06/01/236 January 2023 Registered office address changed from Walsingham House 32 Shrivenham Hundred Business Park Majors Road Swindon Wiltshire SN6 8TZ to Box House Bath Road Box Corsham Wiltshire SN13 8AA on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER DAVIES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN MEDCALF

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN BUCKLER

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK MEDCALF / 01/10/2018

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

13/10/1713 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 382

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSON

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR CHARLES ARTHUR JULIAN MCMINN

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MARTIN FRANK MEDCALF

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PETER WILLIAM BAILEY

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR STEPHEN GRAHAM JOHNSON

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/04/138 April 2013 SUB-DIVISION 20/03/13

View Document

25/03/1325 March 2013 Registered office address changed from , Walsingham House 7 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ, England on 2013-03-25

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM WALSINGHAM HOUSE 7 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD SWINDON WILTSHIRE SN6 8TZ ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Registered office address changed from , 1 London Road, Southampton, Hampshire, SO15 2AE on 2012-05-29

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR PETER WILLIAM BAILEY

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/07/1121 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS COOPER

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN GREEN / 21/07/2011

View Document

20/07/1120 July 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED ROGER CHARLES DAVIES

View Document

08/11/108 November 2010 28/10/10 STATEMENT OF CAPITAL GBP 300

View Document

08/11/108 November 2010 ADOPT ARTICLES 28/10/2010

View Document

08/11/108 November 2010 DIRECTOR APPOINTED GLYN HOWARD BUCKLER

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED ANDREW MARTIN GREEN

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 COMPANY NAME CHANGED PARIS 103 LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company